(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 14, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 10, 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 10, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control April 10, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 10, 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Cammel Road West Parley Ferndown BH22 8RX England to 26 Claremont Avenue Bournemouth BH9 3EZ on September 15, 2020
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 14, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 156a Hankinson Road Bournemouth BH9 1HX England to 1 Cammel Road West Parley Ferndown BH22 8RX on June 25, 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 25, 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 3, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 20, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 3, 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2017
| incorporation
|
Free Download
(10 pages)
|